MALLABY RISE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MALLABY RISE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03537076 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MALLABY RISE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MALLABY RISE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 17 Weatherall Close Dunkirk ME13 9UL Faversham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MALLABY RISE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for MALLABY RISE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 06, 2025 |
| Overdue | No |
What are the latest filings for MALLABY RISE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 06, 2025 with updates | 4 pages | CS01 | ||
Cessation of Ann Toni Young as a person with significant control on Mar 15, 2024 | 1 pages | PSC07 | ||
Micro company accounts made up to Jan 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Sep 06, 2024 with no updates | 3 pages | CS01 | ||
Notification of Charlotte Wallwork as a person with significant control on Aug 15, 2024 | 2 pages | PSC01 | ||
Registered office address changed from 19 Weatherall Close Dunkirk Faversham Kent ME13 9UL England to 17 Weatherall Close Dunkirk Faversham ME13 9UL on Aug 27, 2024 | 1 pages | AD01 | ||
Appointment of Mrs Charlotte Wallwork as a director on Aug 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ann Toni Young as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Jan 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Sep 06, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2023 | 5 pages | AA | ||
Micro company accounts made up to Jan 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Sep 06, 2022 with updates | 5 pages | CS01 | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Cessation of David Rose as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||
Cessation of Robert James Field as a person with significant control on Jun 30, 2021 | 1 pages | PSC07 | ||
Notification of Ann Toni Young as a person with significant control on Mar 01, 2021 | 2 pages | PSC01 | ||
Notification of Nigel Compton as a person with significant control on Mar 01, 2021 | 2 pages | PSC01 | ||
Notification of Diane Compton as a person with significant control on Mar 01, 2021 | 2 pages | PSC01 | ||
Notification of Gary Weatherall as a person with significant control on Mar 01, 2021 | 2 pages | PSC01 | ||
Notification of Linda Weaver as a person with significant control on Mar 01, 2021 | 2 pages | PSC01 | ||
Termination of appointment of Robert James Field as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of David Rose as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 10, 2021 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2021 | 5 pages | AA | ||
Who are the officers of MALLABY RISE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COMPTON, Diane | Director | Weatherall Close Dunkirk ME13 9UL Faversham 19 England | England | British | 126560620002 | |||||
| COMPTON, Nigel | Director | Weatherall Close Dunkirk ME13 9UL Faversham 19 England | England | British | 126560630002 | |||||
| WALLWORK, Charlotte | Director | Weatherall Close Dunkirk ME13 9UL Faversham 22 Kent England | England | British | 326523200001 | |||||
| WEATHERALL, Gary | Director | Weatherall Close Dunkirk ME13 9UL Faversham 19 England | England | British | 281922320001 | |||||
| WEAVER, Linda | Director | Weatherall Close Dunkirk ME13 9UL Faversham 19 England | England | British | 281922160001 | |||||
| GRAY, Lisa Anne Mercedes | Secretary | 12 Weatherall Close Dunkirk ME13 9UL Faversham Kent | British | 64625930001 | ||||||
| GRAY, Stephen James | Secretary | 12 Weatherall Close Dunkirk ME13 9UL Faversham Kent | British | 64625840001 | ||||||
| HARVEY, Peter | Secretary | Weatherall Close Dunkirk ME13 9UL Faversham 18 Kent United Kingdom | 151303100001 | |||||||
| SMITH, Paula Bridget | Secretary | 11 Weatherall Close Dunkirk ME13 9UL Faversham Kent | British | 81876470001 | ||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | 22 Melton Street NW1 2BW London | 38636470004 | |||||||
| CRIPPS SECRETARIES LIMITED | Secretary | Seymour House 11-13 Mount Ephraim Road TN1 1EN Tunbridge Wells Kent | 72315050005 | |||||||
| PEVEREL OM LIMITED | Secretary | Marlborough House Wigmore Place Wigmore Lane LU2 9EX Luton Bedfordshire | 51204430002 | |||||||
| ALLUM, Christopher George | Director | 19 Weatherall Close Dunkirk ME13 9UL Faversham Kent | British | 81876090001 | ||||||
| BLUNDELL, Lisa | Director | 13 Weatherall Close ME13 9UL Faversham Kent | British | 81876660001 | ||||||
| CADDY, Mark Anthony Graham | Director | 27 Horselees Road ME13 9TG Boughton Kent | England | British | 169382220001 | |||||
| CLARKE, Ian Richard | Director | 1 Weatherall Close Dunkirk ME13 9UL Faversham Kent | British | 81876000001 | ||||||
| CLARKE, Odette | Director | 1 Weatherall Close Dunkirk ME13 9UL Faversham Kent | British | 87680440001 | ||||||
| ELLIS, Michael Francis | Director | Wallside House 12 Mount Ephraim Road TN1 1EE Tunbridge Wells Kent | England | British | 52497080002 | |||||
| EMPTAGE, Amanda Karen | Director | 10 Weatherall Close Dunkirk ME13 9UL Faversham Kent | British | 81876750001 | ||||||
| FERMOR, Andrew Patrick Lionel | Director | Wallside House 12 Mount Ephraim Road TN1 1EE Tunbridge Wells Kent | England | British | 14929660001 | |||||
| FIELD, Robert James | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | 174357800003 | |||||
| GRAY, Lisa Anne Mercedes | Director | 12 Weatherall Close Dunkirk ME13 9UL Faversham Kent | United Kingdom | British | 64625930001 | |||||
| GRAY, Stephen James | Director | 12 Weatherall Close Dunkirk ME13 9UL Faversham Kent | British | 64625840001 | ||||||
| HARVEY, Peter | Director | 18 Weatherall Close Dunkirk ME13 9UL Faversham Kent | England | British | 103422560001 | |||||
| KITCHEN, Anthony Paul | Director | Acer Lodge 14 Weatherall Close ME13 9UL Faversham Kent | British | 112217800001 | ||||||
| KNIGHT, Gillian Veronica | Director | 17 Weatherall Close Dunkirk ME13 9UL Faversham Kent | British | 54015650002 | ||||||
| LING, Darril | Director | 15 Weatherall Close ME13 9UL Dunkirk Faversham | British | 81876220001 | ||||||
| LOCKYER, John Ben | Director | Wallside House 12 Mount Ephraim Road TN1 1EE Tunbridge Wells Kent | British | 72362790002 | ||||||
| MITCHELL, Ian Samuel James | Director | 5 Weatherall Close Dunkirk ME13 9UL Faversham Kent | England | British | 66901350002 | |||||
| NITHSDALE, John Ronald | Director | 18 Weatherall Close ME13 9UL Dunkirk Kent | British | 81875860001 | ||||||
| ROSE, David | Director | Weatherall Close Dunkirk ME13 9UL Faversham 8 Kent England | England | British | 195032140001 | |||||
| SMITH, Paula Bridget | Director | 11 Weatherall Close Dunkirk ME13 9UL Faversham Kent | British | 81876470001 | ||||||
| WINDRIDGE, Gillian Elizabeth | Director | 6 Weatherall Close Dunkirk ME13 9UL Faversham Kent | British | 95578030001 | ||||||
| YOUNG, Ann Toni | Director | Weatherall Close Dunkirk ME13 9UL Faversham 19 England | England | British | 281924690001 | |||||
| YOUNG, Ronald Alan | Director | Weatherall Close Dunkirk ME13 9UL Faversham 18 Kent England | United Kingdom | British | 151306650001 |
Who are the persons with significant control of MALLABY RISE MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Charlotte Wallwork | Aug 15, 2024 | Weatherall Close Dunkirk ME13 9UL Faversham 22 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Ann Toni Young | Mar 01, 2021 | Weatherall Close Dunkirk ME13 9UL Faversham 17 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gary Weatherall | Mar 01, 2021 | Weatherall Close Dunkirk ME13 9UL Faversham 17 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Diane Compton | Mar 01, 2021 | Weatherall Close Dunkirk ME13 9UL Faversham 17 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nigel Compton | Mar 01, 2021 | Weatherall Close Dunkirk ME13 9UL Faversham 17 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Linda Weaver | Mar 01, 2021 | Weatherall Close Dunkirk ME13 9UL Faversham 17 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert James Field | Feb 22, 2019 | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Terrence John Young | Feb 22, 2019 | Weatherall Close Dunkirk ME13 9UL Faversham 19 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Rose | Apr 06, 2016 | Weatherall Close Dunkirk ME13 9UL Faversham 19 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ian Samuel James Mitchell | Apr 06, 2016 | Weatherall Close Dunkirk ME13 9UL Faversham 19 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0